SHARP MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 03794272 |
Category | Private Limited Company |
Incorporated | 23 Jun 1999 |
Age | 24 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 14 days |
SUMMARY
SHARP MANAGEMENT LTD is an dissolved private limited company with number 03794272. It was incorporated 24 years, 11 months, 10 days ago, on 23 June 1999 and it was dissolved 4 years, 9 months, 14 days ago, on 20 August 2019. The company address is 31 Linthurst Road Linthurst Road 31 Linthurst Road Linthurst Road, Birmingham, B45 8JL.
Company Fillings
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Fiona Geraldine Mccaig
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts amended with accounts type total exemption small
Date: 12 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Old address: Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
Change date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person secretary company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Fiona Geraldine Mccaig
Documents
Termination secretary company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norma Blakemore
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Blakemore
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corneluis Oosthuizen
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Geraldine Mccaig
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type dormant
Date: 05 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type dormant
Date: 22 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type dormant
Date: 27 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gerard Charles Blakemore
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Corneluis Jacobus Oosthuizen
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 28 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jul 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/05; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 14/09/05 from: langley house langley road wolverhampton west midlands WV4 4XX
Documents
Accounts with accounts type dormant
Date: 14 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type dormant
Date: 08 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 27 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/00; full list of members
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 08/07/99 from: 152-160 city road london EC1V 2NX
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AMAR DHOT CONSTRUCTION LIMITED
35 BALDERSTONE CLOSE,LEICESTER,LE5 4ES
Number: | 10436363 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 10436739 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNEMOUTH AND POOLE CAR REPAIRS LIMITED
37A LANGLEY ROAD,POOLE,BH14 9AA
Number: | 11438677 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIVIL ENGINEERING CONTRACTS LIMITED
63 NEWGATE STREET,NORTHUMBERLAND,NE61 1AZ
Number: | 00880662 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CREATIVE PRODUCT SOURCING LIMITED
ENTERPRISE HOUSE,AYLESBURY, BUCKINGHAMSHIRE,HP19 8DZ
Number: | 11630456 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 BRISTOL COURT BRISTOL CLOSE,STAINES-UPON-THAMES,TW19 7DA
Number: | 09682800 |
Status: | ACTIVE |
Category: | Private Limited Company |